Advanced company searchLink opens in new window

POINTVOUCHER HOLDING LTD

Company number 10670173

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
24 Feb 2023 PSC07 Cessation of Ludus Ltd as a person with significant control on 24 February 2023
24 Feb 2023 PSC01 Notification of Flemming Andersen as a person with significant control on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
16 Feb 2023 AAMD Amended accounts made up to 30 November 2021
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
13 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
09 Dec 2021 TM01 Termination of appointment of Mikkel Emil Lindgaard Christensen as a director on 7 December 2021
01 Dec 2021 TM01 Termination of appointment of Charlotte Velin as a director on 30 November 2021
01 Dec 2021 TM01 Termination of appointment of Flemming Viktor Andersen as a director on 30 November 2021
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
14 May 2021 AD01 Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 14 May 2021
11 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
22 Mar 2021 AP01 Appointment of Mr Morten Wind Lübker as a director on 1 March 2021
26 Feb 2021 AP01 Appointment of Mr Mikkel Emil Lindgaard Christensen as a director on 1 February 2021
26 Feb 2021 TM01 Termination of appointment of Nicolai Elmqvist as a director on 1 February 2021
24 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 690.393
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 5426 shares 26/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 TM01 Termination of appointment of Thomas Peter Juul Gadegaard as a director on 1 May 2019